- Company Overview for DATALINK DETECTION LIMITED (07248541)
- Filing history for DATALINK DETECTION LIMITED (07248541)
- People for DATALINK DETECTION LIMITED (07248541)
- Insolvency for DATALINK DETECTION LIMITED (07248541)
- More for DATALINK DETECTION LIMITED (07248541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2015 | AD01 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 October 2015 | |
01 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
27 Sep 2013 | TM01 | Termination of appointment of Jim Good as a director | |
27 Sep 2013 | AD01 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England on 27 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 27 September 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Feb 2013 | AP01 | Appointment of Angela Good as a director | |
07 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Jim Good on 25 July 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 9 August 2011 |